Background WavePink WaveYellow Wave

ST JOHNS CHAMBERS BRISTOL LIMITED (07394183)

ST JOHNS CHAMBERS BRISTOL LIMITED (07394183) is an active UK company. incorporated on 1 October 2010. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in barristers at law. ST JOHNS CHAMBERS BRISTOL LIMITED has been registered for 15 years. Current directors include KHALDI, Richard Hazim, WOODING, Oliver.

Company Number
07394183
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 2010
Age
15 years
Address
101 Victoria Street, Bristol, BS1 6PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Barristers at law
Directors
KHALDI, Richard Hazim, WOODING, Oliver
SIC Codes
69101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHNS CHAMBERS BRISTOL LIMITED

ST JOHNS CHAMBERS BRISTOL LIMITED is an active company incorporated on 1 October 2010 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in barristers at law. ST JOHNS CHAMBERS BRISTOL LIMITED was registered 15 years ago.(SIC: 69101)

Status

active

Active since 15 years ago

Company No

07394183

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 1 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ST JOHN'S CHAMBERS (SOUTH WEST) LIMITED
From: 1 October 2010To: 11 October 2010
Contact
Address

101 Victoria Street Bristol, BS1 6PU,

Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 23
New Owner
Oct 23
Director Joined
Oct 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MILLS, Isabelle

Active
Victoria Street, BristolBS1 6PU
Secretary
Appointed 28 Mar 2025

KHALDI, Richard Hazim

Active
Victoria Street, BristolBS1 6PU
Born December 1974
Director
Appointed 02 Oct 2025

WOODING, Oliver

Active
Victoria Street, BristolBS1 6PU
Born February 1984
Director
Appointed 30 Sept 2022

JENKINS, Derek

Resigned
Victoria Street, BristolBS1 6PU
Born October 1958
Director
Appointed 01 Oct 2010
Resigned 07 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Oliver Wooding

Active
Victoria Street, BristolBS1 6PU
Born February 1984

Nature of Control

Significant influence or control
Notified 30 Sept 2022

Mr Derek Neale Jenkins

Ceased
Victoria Street, BristolBS1 6PU
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Oct 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Certificate Change Of Name Company
11 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2010
CONNOTConfirmation Statement Notification
Incorporation Company
1 October 2010
NEWINCIncorporation